PEMA CONSULTING LTD.

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/11/1229 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 COMPANY NAME CHANGED FONDAMENT SOLUTION LTD.
CERTIFICATE ISSUED ON 30/09/11

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI

View Document

16/09/1116 September 2011 CORPORATE SECRETARY APPOINTED BUSINESS SERVICE ENTERPRISE LTD.

View Document

16/09/1116 September 2011 SAIL ADDRESS CREATED

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY SL24 LTD.

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
THE PICASSO BUILDING CALDERVALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5PF
ENGLAND

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR TANER DAYANGAN

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED FONDAMENT LTD.
CERTIFICATE ISSUED ON 27/01/11

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TANER DAYANGAN / 01/08/2010

View Document

27/01/1127 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD. / 23/08/2010

View Document

27/01/1127 January 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR. PETER MARK

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company